Company NameEntecott Holdings Limited
Company StatusDissolved
Company Number05334469
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 2 months ago)
Dissolution Date9 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Entecott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 year after company formation)
Appointment Duration13 years, 8 months (closed 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heathfield Road
Bexleyheath
Kent
DA6 8NP
Director NameLorraine Elizabeth Entecott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(7 years after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Secretary NameMichael Entecott
StatusClosed
Appointed31 January 2012(7 years after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2019)
RoleCompany Director
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameLorraine Elizabeth Entecott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Secretary NameLorraine Elizabeth Entecott
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Secretary NameLucy Elizabeth Entecott
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleSecretary
Correspondence Address3 Norlands Crescent
Chislehurst
Bromley
Kent
BR7 5RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 83131128
Telephone regionLondon

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Lorraine Entecott
100.00%
Ordinary

Financials

Year2014
Net Worth£437,891
Cash£27,277
Current Liabilities£822,540

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 September 2008Delivered on: 1 October 2008
Satisfied on: 22 June 2015
Persons entitled: David Nicholas Philips and Pauline Philips

Classification: Legal charge
Secured details: £336,612 due or to become due from the company to the chargee.
Particulars: Land at the back of 52 and 52A hillcrest road bromley.
Fully Satisfied
19 October 2007Delivered on: 23 October 2007
Satisfied on: 22 June 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 38 newbury road bromley t/n SGL61171. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 12 July 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 2005Delivered on: 12 July 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 kynaston road bromley t/n K196993. 38A newbury road bromley (known as simpsons yard) t/n K187065. 17 and 19 heathfield road bexleyheath t/n SGL314137. For further details of property charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
25 October 2016Registered office address changed from 53/54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 October 2016 (2 pages)
19 October 2016Declaration of solvency (3 pages)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
19 October 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 17 January 2016 with a full list of shareholders (4 pages)
20 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 650,001
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 June 2015Satisfaction of charge 4 in full (1 page)
22 June 2015Satisfaction of charge 3 in full (2 pages)
13 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 January 2014Director's details changed for Mr Michael Entecott on 1 August 2013 (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Director's details changed for Mr Michael Entecott on 1 August 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 October 2012Appointment of Lorraine Elizabeth Entecott as a director (2 pages)
17 October 2012Termination of appointment of Lorraine Entecott as a secretary (1 page)
17 October 2012Appointment of Michael Entecott as a secretary (1 page)
5 September 2012Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW on 5 September 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 17 January 2008 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Full accounts made up to 30 June 2008 (5 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2008Registered office changed on 19/06/2008 from c/o downs & co imperial house north street bromley kent BR1 1SD (1 page)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Return made up to 17/01/07; full list of members (6 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Registered office changed on 03/07/07 from: imperial house, north street bromley kent BR1 1SD (1 page)
6 October 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Return made up to 17/01/06; full list of members (6 pages)
1 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
17 January 2005Incorporation (17 pages)